This company is commonly known as Flomerics Group Limited. The company was founded 28 years ago and was given the registration number 03109660. The firm's registered office is in CAMBERLEY. You can find them at Faraday House Sir William Siemens Square, Frimley, Camberley, . This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.
Name | : | FLOMERICS GROUP LIMITED |
---|---|---|
Company Number | : | 03109660 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 October 1995 |
End of financial year | : | 30 September 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Faraday House Sir William Siemens Square, Frimley, Camberley, England, GU16 8QD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pinehurst 2, Pinehurst Road, Farnborough, United Kingdom, GU14 7BF | Director | 30 June 2017 | Active |
Pinehurst 2, Pinehurst Road, Farnborough, United Kingdom, GU14 7BF | Director | 01 March 2021 | Active |
1083 Highland View Loop, Redmond, Oregon, United States, | Secretary | 18 September 2008 | Active |
35 Langdon Park, Teddington, TW11 9PR | Secretary | 02 January 2008 | Active |
Faraday House, Sir William Siemens Square, Frimley, Camberley, England, GU16 8QD | Secretary | 30 June 2017 | Active |
Faraday House, Sir William Siemens Square, Frimley, Camberley, England, GU16 8QD | Secretary | 01 June 2020 | Active |
Tedwood, 18 St Omer Road, Guildford, GU1 2DB | Secretary | 04 October 1999 | Active |
5 Fairlands Road, Guildford, GU3 3JB | Secretary | 10 November 1995 | Active |
11 Longdown Lane North, Epsom, KT17 3HY | Secretary | 20 August 1999 | Active |
8005, Sw Boeckman Road, Wilsonville 97070, Usa, | Secretary | 07 November 2008 | Active |
Lacon House, Theobalds Road, London, WC1X 8RW | Corporate Secretary | 03 November 1995 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 03 October 1995 | Active |
2849, Nw 132nd Avenue, Portland, United States, | Director | 20 January 2009 | Active |
Oberstrasse 62, Hamburg, Germany, FOREIGN | Director | 06 July 2006 | Active |
35 Langdon Park, Teddington, TW11 9PR | Director | 02 January 2008 | Active |
6 Fairview, Alresford, SO24 9PR | Director | 21 January 2005 | Active |
2766 Sw Hillsboro Avenue, Portland Oregon, Usa, 97201 | Director | 30 July 2008 | Active |
Faraday House, Sir William Siemens Square, Frimley, Camberley, England, GU16 8QD | Director | 30 June 2017 | Active |
Theydon Copt Forest Side, Epping, CM16 4ED | Director | 29 November 1995 | Active |
Highwood Lodge 31 Hampstead Lane, London, N6 4RT | Director | 10 November 1995 | Active |
50 Stratton Street, London, W1X 5FL | Director | 03 November 1995 | Active |
6 Embankment, Putney, London, SW15 1LB | Director | 01 November 1996 | Active |
Tedwood, 18 St Omer Road, Guildford, GU1 2DB | Director | 04 October 1999 | Active |
5 Fairlands Road, Guildford, GU3 3JB | Director | 10 November 1995 | Active |
1717, Sw Elm Street, Portland, Usa, 97201 | Director | 30 July 2008 | Active |
148 Elm Road, New Malden, KT3 3HT | Director | 10 November 1995 | Active |
The Old Rectory, Little Glenham, IP13 0BS | Director | 27 July 1999 | Active |
Courtlands, Park Copse, Dorking, RH5 4BL | Director | 10 November 1995 | Active |
25 Woodhayes Road, Wimbledon, London, SW19 4RF | Director | 24 January 2007 | Active |
Hommelteweg 2, Holten, Netherlands, | Director | 13 February 2009 | Active |
Lacon House, Theobalds Road, London, WC1X 8RW | Corporate Director | 03 November 1995 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 03 October 1995 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Director | 03 October 1995 | Active |
Siemens Aktiengesellschaft | ||
Notified on | : | 30 March 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Germany |
Address | : | 1, Werner-Von-Siemens-Str., Munich, Germany, 80333 |
Nature of control | : |
|
Mentor Graphics Corporation | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Usa |
Address | : | 8005, Sw Boeckman Road, Wilsonville, Usa, 97070 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-05 | Gazette | Gazette dissolved voluntary. | Download |
2023-09-19 | Gazette | Gazette notice voluntary. | Download |
2023-09-07 | Dissolution | Dissolution application strike off company. | Download |
2023-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-17 | Accounts | Change account reference date company current extended. | Download |
2022-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-18 | Capital | Capital statement capital company with date currency figure. | Download |
2022-08-18 | Capital | Legacy. | Download |
2022-08-18 | Insolvency | Legacy. | Download |
2022-08-18 | Resolution | Resolution. | Download |
2022-05-20 | Accounts | Accounts with accounts type full. | Download |
2022-01-06 | Officers | Change person director company with change date. | Download |
2022-01-04 | Address | Change registered office address company with date old address new address. | Download |
2021-12-15 | Officers | Termination secretary company with name termination date. | Download |
2021-10-25 | Officers | Change person director company with change date. | Download |
2021-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-14 | Accounts | Accounts with accounts type full. | Download |
2021-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-01 | Officers | Termination director company with name termination date. | Download |
2021-03-01 | Officers | Appoint person director company with name date. | Download |
2021-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-11 | Accounts | Accounts with accounts type full. | Download |
2020-06-01 | Officers | Termination secretary company with name termination date. | Download |
2020-06-01 | Officers | Appoint person secretary company with name date. | Download |
2020-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.